Company Name24 Emperors Gate Management Ltd
DirectorsLeith Kamal Malhas and Sabia Mayassi
Company StatusActive
Company Number08541319
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLeith Kamal Malhas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Oakwood Court
London
W14 8JF
Director NameMs Sabia Mayassi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address78 Oakwood Court
London
W14 8JF
Secretary NameSabia Mayassi
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address78 Oakwood Court
London
W14 8JF

Contact

Telephone020 75847726
Telephone regionLondon

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sabia Mayassi
100.00%
Ordinary

Financials

Year2014
Net Worth£258
Cash£17,316
Current Liabilities£17,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
31 January 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
20 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
20 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
14 October 2021Confirmation statement made on 29 May 2021 with updates (3 pages)
14 October 2021Registered office address changed from C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ England to Harben House Harben Parade Finchley Road London NW3 6LH on 14 October 2021 (1 page)
14 October 2021Director's details changed for Ms Sabia Mayassi on 29 May 2021 (2 pages)
14 October 2021Change of details for Ms Sabia Mayassi as a person with significant control on 29 May 2021 (2 pages)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
11 October 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
24 August 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
11 September 2018Compulsory strike-off action has been discontinued (1 page)
10 September 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
17 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
3 July 2017Notification of Sabia Mayassi as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
3 July 2017Notification of Sabia Mayassi as a person with significant control on 3 July 2017 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Thomas Eggar Llp 14 New Street London EC2M 4HE to C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ on 3 November 2016 (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
11 February 2014Registered office address changed from C/O Thomas Eggar 154-160 Fleet Street London EC2A 2DQ United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Thomas Eggar 154-160 Fleet Street London EC2A 2DQ United Kingdom on 11 February 2014 (1 page)
23 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(41 pages)
23 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(41 pages)